Search icon

GEORGE AND L REALTY INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: GEORGE AND L REALTY INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1977 (48 years ago)
Entity Number: 451701
ZIP code: 11355
County: Kings
Place of Formation: New York
Address: 133-51 41st ROAD, APT 2F, FLUSHING, NY, United States, 11355
Principal Address: 133-51 41ST RD, SUITE #2F, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUCIA CHIAO Chief Executive Officer GEORGE AND L REALTY INC, PO BOX 527640, FLUSHING, NY, United States, 11352

DOS Process Agent

Name Role Address
GEORGE AND L REALTY INCORPORATED DOS Process Agent 133-51 41st ROAD, APT 2F, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2023-10-02 2023-10-02 Address GEORGE AND L REALTY INC, PO BOX 527640, FLUSHING, NY, 11352, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 133-53 41ST ROAD #2R, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address GEORGE AND L REALTY INC, PO BOX 527640, FLUSHING, NY, 11352, 7640, USA (Type of address: Chief Executive Officer)
2023-09-07 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-02 2023-10-02 Address PO BOX 527640, FLUSHING, NY, 11352, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002006689 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211006001946 2021-10-06 BIENNIAL STATEMENT 2021-10-06
191002061982 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171004007358 2017-10-04 BIENNIAL STATEMENT 2017-10-01
170811006214 2017-08-11 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
68000.00
Total Face Value Of Loan:
68000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$68,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$68,357
Servicing Lender:
East West Bank
Use of Proceeds:
Payroll: $68,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State